Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )

Size: px
Start display at page:

Download "Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )"

Transcription

1 Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised ) 1. Call to Order The meeting was called to order by President Stan Ness at 10:13 am. Roll Call: The minimum quorum of seven members was established by the presence of the following: Alf Lyle, April Lancaster, Barton Harlan, Dave Chapel, Diana Merryman, Joe Moreland, John Gallie, Lynn Bonas, Marie Whittington, Sandy Dunkin and Stan Ness. Members absent: Ian Guajardo. Also, in attendance: General Members Bill Underwood, Lynn Fenton and Yvette Hill. 2. Approval of Board Minutes of Jan. 3, 2019 Lynn Bonas moved that the minutes of the January 3, 2019 Board meeting be approved as published, seconded and approved without further discussion. 3. Treasurer s Report. John Gallie Prior to today s meeting, John had sent out an copy of the Association s 2018 financial statements to all Board members. It was pointed out that a clarification seemed to be needed for a couple of the entries, i.e., on the 2018 Financial Statement (see attachment #1) page under EXPENSES the Membership total is shown as $ However, on the Expenses 2018 page the total for the Membership column is $ It appears that there may be a transcription typo error. John said that he would look into this and report back. If any changes will be necessary, John will revise and reissue the statements. In addition, the monthly CU statement for January 2019 was presented to the Board showing a CD balance of $9, and a checking account balance of $11, (see attachment #2) John indicated that the Phoenix Club needed a luncheon reservation deposit of $1,000 for the year of Lynn Bonas volunteered to hand carry the check to the Phoenix Club today. Lynn moved that the Treasurer s report be approved as presented, pending any possible adjustments. Motion was seconded and passed without further discussion. John also announced that he had made available online copies of the Expense Submittal form and the Revenues Submittal form for Association members future use. Per the Association Bylaws, an ad hoc Audit Committee was appointed by President Ness. The committee is composed of General Members, Bill Underwood and Lynn Fenton. They will make a report of their findings for review to the Board by the April 2019 meeting. 4. Membership Report. Alf Lyle It was reported that we currently have 55 paid memberships. Alf will get with Mike Morris to send out another blast reminding everyone of the importance of membership in the Association and to please submit payment of the dues fees, if they have not already done so. A brief discussion followed as to why only one member of the jury has joined the Association. No definitive answer to this question was determined. 5. Programs. Lynn Bonas (A) Status of luncheon speaker for the March meeting County Chief Probation Officer, Steven Sentman, will be the speaker for March. It was also announced that U.S. Congressman, Lou Correa, will be the speaker for the June luncheon meeting. It was suggested that the speaker for the

2 September luncheon meeting be O.C. Sheriff, Don Barns. Lynn indicated that former O.C. Board of Supervisors member, Bill Steiner would like to speak briefly at one of our luncheons (he would like to thank the Association for previous support). It was suggested that, in the future, we invite The Voice of OC to some of our luncheons to listen to main speakers. (B) Suggestions for future speakers or future programs that do not involve a speaker. (Discussion combined with item 5 (A) above.) (C) Biographical sketches for the newsletter. Lynn requested that everyone submit a oneparagraph (three or four sentences) biographical sketch to her. It should include what Grand Jury(ies) you were on, what position(s) you hold on the current Board, etc. This will be used in our newsletter in a future edition(s). 6. Newsletter. Mike Morris Due to Mike being out of the country, no report was given. 7. Committee Reports: (A) Measure M. Bill Underwood President Ness began by saying that he had just received in the mail the contract from OCTA and that he will sign and distribute the copies appropriately. Bill reported that between now and May 1 st advertisements would be coming out announcing the application process for new members to the OC GO (Measure M) oversight committee. AAA Magazine ( Westways ) will carry non-paid ads. Bill reminded us that the general public did not trust OCTA at the time Measure M was proposed and passed. So, the GJAOC was named in the measure to be the oversight of the selection process for determining the members of the Taxpayers Oversight Committee (TOC) on an annual basis. Thus, the requirement for a contract between the Association and OCTA. Over the years it has been a very successful relationship. So much so, that Bill reported that Sacramento picked up on this format and now requires that state bond issues name or provide for an independent oversight committee to monitor the spending of bond funds. The contract is the result of Bill Underwood and John Moohr s negotiations with OCTA. Bill also noted that OCTA wants to be notified of any change in the position of President of the Board of Directors for the Association. Bill will send an to the Secretary of what OCTA needs and wants, etc. (B) Speaker s Bureau. Sandy Dunkin 1) Introduction of Yvette Marie Hill Yvette is interested in joining the Speakers Bureau. She is a former member of the Grand Jury. Yvette has applied for the upcoming Grand Jury. She has an interesting background in the Peace Corps and with volunteer work. 2) Recruitment of next Grand Jury will officially close February 9 th. The Orientation Meeting for prospective jurors is today at 2:00 pm at the Central Court. Sandy will attend. The Speaker s Bureau will now regroup and again focus on the goal of educating the public as per their Mission Statement. 3) Court Tour Program for Middle and High School Students. This fits with the mentoring program suggested by Kostas at our last meeting. An Electronic file of this booklet was re-created by Sandy

3 and forwarded to all Board Members for their use. (C) Legislative. John Moohr John is having kidney surgery today, February 7 th, and will not be attending our meeting. He ed to the Board the following, My project for a regional Grand Jury meeting is underway. I ll give an update at the next meeting that I attend. JJM Note: The Secretary sent John an indicating that the Board members would be thinking about him and that we send him our best wishes for a speedy recovery. (D) Bylaws Committee. Dave Chapel 1) Bylaws review and suggestions for modifications: Dave moved that the Board Accept the Bylaws Revisions (version ) as submitted by the Bylaws Committee and following approval that the Revision go to an Ad Hoc Committee for editorial changes. It was further moved that the date for a final approval vote by the General Membership and the date for implementation be established at a later meeting of this Board. Motion was seconded. The President asked if there was any discussion. During the discussion of the main motion, three (3) secondary motions were offered. Each was seconded and discussed. The President called for the questions in reverse order (note: this is per Robert s Rules): 1. Motion to amend the wording of ART V - Sec E., Strike the words, approval by and replace with notification to. Motion passed with an affirmative voice vote. 2. Motion to add a #6. to ART II Sec A., to read, To serve as a resource or consultant to any future OC Grand Jury. Motion passed with an affirmative voice vote. 3. Motion to amend the wording of ART V Sec F., #5, sub sec. d., first sentence, strike the wording, Seven Hundred Fifty Dollars ($750.00) and replace with One Thousand Dollars ($1,000.00). In the second sentence, strike the wording, Seven Hundred Fifty Dollars ($750.00) and replace with One Thousand Dollars ($1,000.00). Motion passed with an affirmative voice vote. 4. The main motion wording, having been modified to reflect the three secondary motions above, is further modified so that in the first sentence after the wording, as submitted by the Bylaws Committee the wording, and amended by this Board, will be added. The motion, as amended, passed with an affirmative voice vote. An ad hoc Editorial Committee was formed to go through the approved version ( as amended) of the proposed new Bylaws and to recommend any changes and to report back to this Board. This committee will be composed of three volunteer members; Dave Chapel, Joe Moreland and Yvette Hill. Dave indicated that the Bylaws Review Committee discovered a discrepancy concerning the legal name of our association. Some documents show our name as, The Grand Juror s Association of Orange County. (with the apostrophe between the r and the s) However, other documents, including the Association s application for Articles of Incorporation, show the apostrophe coming after the s. It was agreed that the apostrophe should come after the s in Jurors and shall be punctuated in that manner in all future Association communications.

4 Dave also mentioned that he believed that our members deserve that the Association aspire to follow the spirit of the ethical and legal requirements of the Brown Act in terms of conducting our business in an open and ethical manner. 2) Description of the contents of the GJAOC file/storage boxes (from Roy Baker) with suggestions for disposition. Item: OC Grand Jury Final Reports for: 91-92, 93-94, (2 copies) 9-10, 10-11, (2 copies), (Online Reports are available starting with 98-99) Suggestion; donate to any interested Board members and/or donate to a local law school. Item: 1890 OC Grand Jury Report / Review (4 hard copies) Suggestion; keep printed copies and scan for our files and web page. After scanning, original copies shall be given to Stan Ness to pass on to the current OC Grand Jury to be placed in the GJ Chamber storage cabinets. Item: Bank checking account rubber deposit stamp (i.e., For deposit only stamp) shall be given to the Association s Treasurer. Item: Hand-operated Embossing GJA-OC Seal stamp mechanism w/case shall be given to the Association s Secretary. Items: GJA-OC pencils and bookmarks Suggestion; they be kept and distributed by the President as gifts. (E) Tracking and Implementation. Diana Merryman 1) Change of committee name Diana reported that at the committee s first meeting it was decided that the name of the committee should be changed from TIC to The Continuity Committee. Diana moved that the committee name so be changed. Seconded and passed. Following that, there was a general discussion of the importance of implementation, follow-up, accountability etc., and the roll of the Grand Jury Association of Orange County. 2) Format for tracking worksheet (Note: the referenced worksheet represents committee work/responsibility and therefore the item was deleted by request of the chair, Mrs. Merryman.) 8. Unfinished Business. Stan Ness Alf indicated that he would accept orders for business cards up to the end of February after which there will be no further orders taken for this year. 9. New Business: (contact with current panel re: assistance.). Stan Ness A previous concern of the Board was to improve our communication with the General Membership. Stan said that he will send out another to all concerned. It was suggested that we obtain some more token gifts to be given to future luncheon guest speakers, e.g., coasters with our logo. A brief discussion followed but no action was taken. The Board Secretary requested that we make (or update, if one exists) a list of the permanent/nonexpendable assets owned by the Association. Some expendable assets, such as the coasters (above) and the OC Grand Jury lapel pins should also be inventoried and accounted for. We need to establish (or reestablish, as the case may be) inventory lists, showing where items are stored or maintained and who is responsible for what. A brief discussion followed but no action was taken. 10. Adjournment: President Ness adjourned the meeting at 12:29 pm. without objection.

5 The next meeting is scheduled at the Phoenix Club, 1340 S. Sanderson Ave., Anaheim, CA on March 7, 2019 at 11:45 am. This will be a General Meeting luncheon followed by a Board of Director s meeting at the Phoenix Club location. By: Barton Harlan Secretary Attachments #1 & 2 (follow on the next pages)

6 (Attachment #1 ) Grand Jurors Association of Orange County 2018 Financial Statement (Corrected and Revised ) INCOME Luncheon Income $4, Measure M Income $6, Membership Income $ Interest Income CD $ Checking $6.86 Total Income $11, EXPENSES Luncheon $6, Measure M $1, Membership $ Newsletter/PR $ General Meeting $ Assoc. Fees/Travel/Tax $ Speaker Expense $ Total Expenses $10, Net Income $1, Balances CD ( ) $9, Checking $11, Total Cash Assets $20, Income 2018 Month CD Interes t Checking Interest Membership Income Measure M Income Luncheon Income January $8.41 $0.00 $0.00 $0.00 $0.00 February $7.68 $0.00 $ $0.00 $0.00 March $8.51 $0.00 $60.00 $0.00 $1, April $8.24 $0.00 $ $0.00 $0.00 May $8.52 $0.00 $40.00 $0.00 $0.00 June $8.26 $1.06 $ $6, $910.00

7 July $8.54 $1.02 $0.00 $0.00 $0.00 August $8.55 $1.00 $0.00 $0.00 $0.00 Septembe r $8.28 $0.93 $0.00 $0.00 $ October $8.56 $0.95 $0.00 $0.00 $0.00 November $8.29 $0.92 $0.00 $0.00 $0.00 December $8.58 $0.98 $0.00 $0.00 $1, Total $ $6.86 $ $6, $4, CD Interest $ Checking Interest $6.86 Membership Income $ Measure M Income $6, Luncheon Income $4, Total $11, Expenses 2018 Chec k # Phoenix Club Luncheon Measure M Membership Newsletter PR Web OCGJ Training General Meeting Assoc. Fees, Tx & Travel Web and Software Speaker Expense 1360 $1, $ $ $ $1, $ $ $ $ $ $1, (void) 1372 $ (pending)

8 1374 $ $ $1, $1, $ $ $1, $ $40.00 Total $6, $1, $ $ $0.00 $ $ $0.00 $ Phoenix Club $6, Measure M $1, Newsletter PR Web $ General Meeting $ Assoc. Fees, Travel, $ Taxes Speaker Expense $ Total $10, End of GJAOC 2018 Financial Statement (Attachment)

9 Attachment #2 (follows) (A)

10 Balance Transaction Description 9, Deposit Dividend Annual Percentage Yield Earned 1.11for period to 01/01119 Renewed at to mature 07/ , Deposit Dividend Dividend Post Annual Percentage Yield Earned 1.55for period 01/02119 to 01/31/19 Authorized Signer(s}: JOHN Z GALUE, ALFRED E LYlE, APRIL J LANCASTER J, STANLEY NESS, BARTON D HARLAN

Grand Jurors Association of Orange County. Board of Directors Meeting Minutes. December 6, 2018

Grand Jurors Association of Orange County. Board of Directors Meeting Minutes. December 6, 2018 Grand Jurors Association of Orange County Board of Directors Meeting Minutes December 6, 2018 Note: At the quarterly luncheon preceding this meeting the new Board members (effective Jan. 1, 2019) were

More information

Grand Juror s Association of Orange County. Board of Directors Meeting Minutes. October 4, 2018

Grand Juror s Association of Orange County. Board of Directors Meeting Minutes. October 4, 2018 Revised Nov 1, 2018 Grand Juror s Association of Orange County Board of Directors Meeting Minutes October 4, 2018 Call to Order President pro tem, Stan Ness, called the meeting to order at 10:07 am. Roll

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev 2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev. 11-8-16 Chapter Operations Board Meetings / Board 1. Maintain board member and

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

PHILADELPHIA AREA COMPUTER SOCIETY

PHILADELPHIA AREA COMPUTER SOCIETY PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management

More information

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S Call to Order & Roll Call: The roll was taken and the meeting began at 7:00 P.M. Present: Absent: Also: Boultinghouse,

More information

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018 ATKINSON ELEMENTARY PTA Standing Rules, September 2018 Mission and Goals Oregon PTA Mission: To support and speak on behalf of children and youth in the schools, in the community and before governmental

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

More information

BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended )

BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended ) BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended 10-03-2010) ARTICLE I: ORGANIZATION Section 1: Objectives, Territory, and Jurisdiction A. Objectives: The Local Masters Swim Committee (LMSC)

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

Manual of Organization and Procedures

Manual of Organization and Procedures Manual of Organization and Procedures November 2017 ISA MANUAL OF ORGANIZATION AND PROCEDURES (MOP) Table of Contents INTRODUCTION (MOP)... 8 MOP 1 Purpose... 8 MOP 2 Society Organization... 8 MOP 2.1

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Cypress Creek High School FFA Booster Club, Inc. Bylaws Cypress Creek High School FFA Booster Club, Inc. Bylaws (Amended August 13, 2014) 1 NAME The name of this organization shall be the CYPRESS CREEK HIGH SCHOOL FFA BOOSTER CLUB, Inc. 2 OBJECTIVES 1. This

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori 1. Kate Burrows, President, called the meeting to order at 2200Z. 2. Roll Call by Ken Mori (appointed secretary

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School

More information

Neuse Charter School Athletic Booster Club Bylaws April 28, 2015

Neuse Charter School Athletic Booster Club Bylaws April 28, 2015 Neuse Charter School Athletic Booster Club Bylaws April 28, 2015 Article I- Name The name of this organization shall be the Neuse Charter School Athletic Booster Club (NCS Athletic Booster Club) Article

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

4-H Club Secretary Handbook

4-H Club Secretary Handbook 4-H Club Secretary Handbook Secretary Duties Calls the meeting to order if President and Vice President are absent Keeps minutes of the meeting Takes roll call Reads minutes of the last meeting Reads correspondence

More information

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING October 10, 2017

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING October 10, 2017 FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING October 10, 2017 Call to Order: at 1:00 by President Jane Thomas in the McLean Room Meeting Attendance: Board Members Present: Sandi Carter,

More information

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS 1. Definition of this Model Investment Club: This is a model club; therefore, open to observation by those who would wish to learn

More information

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS 1. Definition of this Model Investment Club: This is a model club; therefore, open to observation by those who would wish to learn

More information

NANAIMO QUILTERS GUILD Job Descriptions

NANAIMO QUILTERS GUILD Job Descriptions NANAIMO QUILTERS GUILD Job Descriptions Job Descriptions of the Executive and Committee Heads The following are overviews of each job. Detailed outlines with time lines for each where applicable are available

More information

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS ARTICLE I NAME 2 ARTICLE II OBJECTIVE 2 ARTICLE III MEMBERSHIP 2 Section 1 REGULAR MEMBERS 2 Section

More information

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office Bylaws of Union Band Parents Club, Inc. Revised April 2017 Article I Name Principal Office Section 1.1. The name of this Corporation is the Union Band Parents Club, Inc. Section 1.2. Its principal office

More information

GUIDELINES FOR AMERICAN RIVER AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS

GUIDELINES FOR AMERICAN RIVER AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS I. BOUNDARIES: GUIDELINES FOR AMERICAN RIVER AREA SERVICE COMMITTEE OF This body shall be known as the American River Area Service Committee (ASC) of Narcotics Anonymous. This committee shall serve the

More information

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name Bylaws of the Grace Episcopal School Athletic Booster Club Article 1 Name The name of this organization shall be the Grace Episcopal School Athletic Booster Club (GESABC). These Bylaws govern the affairs

More information

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013) CONSTITUTION AND BY-LAWS ARTICLE I. UNIT TEN PIGEON CLUB, INC. P.O. BOX 11174 SPRING HILL, FL. 34610 (REVISED JANUARY 1, 2013) 1. This organization shall be known as the Unit Ten pigeon Club, Inc. It is

More information

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Location Purpose and Objective

More information

Purposes and Authority.

Purposes and Authority. Article 1. Name. The name of the Association shall be USA Track & Field - New England, Inc. The equivalent abbreviation "USATF-NE" may be used in place of USA Track & Field - New England throughout these

More information

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005 - 1 -FSTC Bylaws April 12, 2005 FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS Approved April 12, 2005 - 2 -FSTC Bylaws April 12, 2005 Bylaws of the Florida Striders Track Club, Inc. ARTICLE I: LOCATION A. The

More information

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of

More information

DAYTON DISC GOLF ASSOCIATION BYLAWS

DAYTON DISC GOLF ASSOCIATION BYLAWS DAYTON DISC GOLF ASSOCIATION BYLAWS ARTICLE I: PURPOSE Section 1: This organization has been formed to promote Disc Golf in the Dayton, Ohio area. We as a group will endeavor to seek growth in numbers

More information

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws Combat Veterans Motorcycle Association Chapter 33-1 Bylaws As Approved On February 15, 2015 PREAMBLE The Combat Veterans Motorcycle Association Chapter 33-1, Incorporated (CVMA 33-1) is formed and dedicated

More information

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

Secretary s Manual State and Chapter Leader Officers Handbook

Secretary s Manual State and Chapter Leader Officers Handbook Secretary s Manual State and Chapter Leader Officers Handbook Updated October 2016 Introduction... 3 1. Responsibilities... 4 2. Agenda and Meeting Management... 6 3. Record Retention... 7 4. Tools and

More information

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives

More information

Fort Walton Beach Community Chorus. By Laws

Fort Walton Beach Community Chorus. By Laws Fort Walton Beach Community Chorus By Laws (Revised January 13, 2015) ARTICLE I NAME AND PURPOSE Section 1: Name The name of this organization is the Fort Walton Beach Community Chorus. Address: Post Office

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Yavapai County Master Gardener Association OFFICER & COMMITTEE RESPONSIBILITIES 6/4/2018

Yavapai County Master Gardener Association OFFICER & COMMITTEE RESPONSIBILITIES 6/4/2018 OFFICERS President 1. Preside at all general and special meetings of the Master Gardener Association (MGA) and at Executive Committee meetings. See By-laws for definition of Executive Committee. President

More information

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC.

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 1 NAME The name of this Corporation is HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 2 OFFICES 2.01. Principal Office. The

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

WESTSHORE QUILTER'S GUILD: JOB DISCRIPTIONS

WESTSHORE QUILTER'S GUILD: JOB DISCRIPTIONS WESTSHORE QUILTER'S GUILD: JOB DISCRIPTIONS 1. PRESIDENT: Have good leadership, organizational and people skills. a) Be Chief Executive Officer b) Preside over executive and general meetings c) Be ex-officio

More information

Perfect Timing Investment Club BYLAWS

Perfect Timing Investment Club BYLAWS Perfect Timing Investment Club BYLAWS Provisions of the Bylaws shall not be in conflict with the Member Agreement. Article I. Purpose To invest the assets of the Club in stocks, bonds, and securities for

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

GUIDELINES FOR SOUTH CAROLINA DAR

GUIDELINES FOR SOUTH CAROLINA DAR GUIDELINES FOR SOUTH CAROLINA DAR These revised guidelines are in effect following the adoption at the SCDAR Board of Management on 28th May 1999 and revised August 2, 2005, March 29, 2007, April 3, 2008,

More information

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES I. INTRODUCTION Policies and Procedures provide guidelines to assist with the day-to-day workings of the organization and to elaborate

More information

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Location Purpose and Objective

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012) Article 1. NAME The name shall be The Groton Historical Society, (hereinafter referred to as the Society) incorporated as a non-profit

More information

UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015

UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015 I. REPORTING RESPONSIBILITY UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015 A. In addition to reports to its members through The Sifter, the Association

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

More information

Masonic Motorcycle Club International

Masonic Motorcycle Club International Masonic Motorcycle Club International Ohio Chapter #1 - Bylaws MASONIC MOTORCYCLE CLUB OF OHIO INC. AND MASONIC MOTORCYCLE CLUB INTERNATIONAL, CHAPTER NO. 1. CONSTITUTION, BYLAW AND RESOLUTIONS. FOUNDED,

More information

Chartering a Student Group at Sinclair College

Chartering a Student Group at Sinclair College Chartering a Student Group at Sinclair College Any currently enrolled Sinclair student may petition to charter a NEW student group at Sinclair College by completing the below steps. Step 1: Review the

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

Willamette Valley Intergroup, Inc.

Willamette Valley Intergroup, Inc. Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March

More information

BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010)

BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010) BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010) ARTICLE I NAME / PURPOSE Name: The name of this organization shall be the

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

Standing Rules Central Texas Business Resource Group (BRG)

Standing Rules Central Texas Business Resource Group (BRG) Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa

More information

POSITION DESCRIPTION

POSITION DESCRIPTION POSITION DESCRIPTION PRESIDENT The President is an officer position elected by the members of the Chapter in accordance with the National Bylaws and Chapter Bylaws and is responsible and accountable to

More information

East Brunswick Kindergarten and Childcare Centre Incorporated

East Brunswick Kindergarten and Childcare Centre Incorporated East Brunswick Kindergarten and Childcare Centre Incorporated Constitution as at 21 November 2013 1) NAME RULES a) The name of the incorporated association is East Brunswick Kindergarten and Childcare

More information

4-H Club President Handbook

4-H Club President Handbook 4-H Club President Handbook 4-H Club President s Guide The following is the order of business for a complete 4-H Club Meeting: A. Business Session 1. Call to Order 2. Opening: Flag Salute, 4-H Pledge or

More information

Chippewa Falls Senior High Athletic Booster Club

Chippewa Falls Senior High Athletic Booster Club CHIPPEWA FALLS SENIOR HIGH SCHOOL ATHLETIC BOOSTER CLUB BY-LAWS Meetings: The date of regular meetings of the Chippewa Falls Senior High School : Second (2 nd ) Wednesday, August through June, or as otherwise

More information

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) ARTICLE I NAME This organization shall be known as the N.H.L. Booster Clubs, inc. (hereinafter referred to as the NHLBC). ARTICLE

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

Henry County 4-H Club Secretary Resource & Record Book

Henry County 4-H Club Secretary Resource & Record Book Henry County 4-H Club Secretary Resource & Record Book Club Name Club Secretary _ Year Secretary s Book Cover: Fill out the name of your club, your name, and the current year. Be sure to take a club picture

More information

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 Rule 1. Standing rules supplement the by-laws and are adopted as needed. These may be amended, with previous notice, by a majority vote of those

More information

CONSTITUTION of the OPEQUON RADIO SOCIETY, LLC

CONSTITUTION of the OPEQUON RADIO SOCIETY, LLC Preamble Club Name Mission Membership 20-Feb-18 CONSTITUTION of the OPEQUON RADIO SOCIETY, LLC PREAMBLE In order to promote Amateur Radio use for enjoyment, community service, and emergency support plus

More information

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014 FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014 Call to Order: at 1:00 by President Jane Thomas in the Elmwood Room. Meeting Attendance: Board Members Present: Sandi Carter, Candice

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

Bylaws of Niagara Association of USA Track & Field, Inc.

Bylaws of Niagara Association of USA Track & Field, Inc. Bylaws of Niagara Association of USA Track & Field, Inc. Amended 9-18-2016 Article 1 Name A. The name of the Association shall be Niagara Association of USA Track & Field, Inc. B. The equivalent abbreviation

More information

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION The name of the organization shall be MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION This organization is recognized by the IRS as a 501

More information

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,

More information

Summary of Motions Scanlan Oaks Elementary Board Meeting July 10, 2012

Summary of Motions Scanlan Oaks Elementary Board Meeting July 10, 2012 Summary of Motions Scanlan Oaks Elementary Board Meeting July 10, 2012 A motion was made to approve the Treasurer s Report through May 29, 2012. Motion by Kelly Seheult. Second by Christy Witt. Motion

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

Memorial Minutemen Alumni Association

Memorial Minutemen Alumni Association Memorial Minutemen Alumni Association Official By-Laws August 11, 2010 Table of Contents Article I Name and Purpose Page 3 Article II Articles of Agreement Page 3 Article III Board of Directors Page 3

More information

Churchville Elementary PTO Policy Manual (Dated 4/12)

Churchville Elementary PTO Policy Manual (Dated 4/12) Churchville Elementary PTO Policy Manual (Dated 4/12) I. PURPOSE This policy is: A. A supplement to the By-Laws, interpreting the procedures not covered by the By-Laws. B. A guide for new Board members

More information

The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website.

The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website. The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website. The document will be paginated to fit in this set aside

More information

Campus Adverting and Posting

Campus Adverting and Posting Club Hand Book Campus Adverting and Posting Do s of Campus Advertising and Posting Posters must include the following: name of event, date, time, and location of event with a contact phone number or email

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS ARTICLE I Name The name of the association shall be the HUMANE SOCIETY OF LEVY COUNTY, INC., ( Society ), a Florida not-for-profit 501(c)(3). ARTICLE II Mission

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011 THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011 SECTION-1 NAME The Name of the chapter is, hereinafter also referred to as the Chapter.

More information

Ohio. 4-H Secretary s Record Book. County. Name of Club. Name of Club Secretary. Year

Ohio. 4-H Secretary s Record Book. County. Name of Club. Name of Club Secretary. Year Ohio 4-H Secretary s Record Book County Name of Club Name of Club Secretary _ Year Congratulations! Your fellow club members have elected you to serve as secretary for the coming year. This is both an

More information

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP SECTION 1. ELIGIBILITY. Membership in the Cooperative shall be limited to those eligible to own a patron membership ( Patron Membership or Patron

More information